Advanced company searchLink opens in new window

DEFIANCE CONTRACTOR TOOLS LIMITED

Company number 02948404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
08 May 2015 AD01 Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to 125 Colmore Row Birmingham B3 3SD on 8 May 2015
07 May 2015 4.70 Declaration of solvency
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
06 May 2015 TM01 Termination of appointment of John Hogan as a director on 28 April 2015
05 May 2015 AP01 Appointment of Mr Toby Train as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Henri-Paul Laschkar as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Neil Michael Croxson as a director on 28 April 2015
05 May 2015 AP01 Appointment of Mr John Hogan as a director on 28 April 2015
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 45,500,000
26 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
25 Mar 2013 CH01 Director's details changed for Mr Neil Michael Croxson on 22 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Henri-Paul Laschkar on 22 March 2013
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
10 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2011 AD01 Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011
24 Sep 2010 CH01 Director's details changed for Mr Neil Michael Croxson on 5 May 2010
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009